Company NameOutlook Windows Limited
DirectorColin Andrew Welling
Company StatusActive
Company Number03650519
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Colin Andrew Welling
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Applegarth
2 The Orchard
Watford
Hertfordshire
WD17 4HW
Secretary NameAnne Welling
NationalityBritish
StatusCurrent
Appointed22 January 2002(3 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressUnit 3 1st Floor, Bradburys Court, Lyon Road
Harrow
HA1 2BY
Director NameMark Anthony Childs
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address276 Hayling Road
South Oxhey
Watford
Hertfordshire
WD1 6QB
Secretary NameColin Andrew Welling
NationalityBritish
StatusResigned
Appointed15 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Molteno Road
Watford
Hertfordshire
WD1 3UD
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.outlookwindowsltd.co.uk/
Telephone01923 252984
Telephone regionWatford

Location

Registered Address25 Leeming Road Borehamwood
Hertfordshire
WD6 4EB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£64,740
Cash£22,455
Current Liabilities£74,505

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

22 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
22 October 2020Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 22 October 2020 (1 page)
17 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
20 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
20 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
16 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
28 October 2009Director's details changed for Colin Andrew Welling on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Colin Andrew Welling on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Colin Andrew Welling on 1 October 2009 (2 pages)
28 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 October 2008Return made up to 15/10/08; full list of members (3 pages)
21 October 2008Return made up to 15/10/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 October 2007Return made up to 15/10/07; full list of members (2 pages)
25 October 2007Return made up to 15/10/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 November 2006Return made up to 15/10/06; full list of members (2 pages)
15 November 2006Return made up to 15/10/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 October 2005Return made up to 15/10/05; full list of members (6 pages)
25 October 2005Return made up to 15/10/05; full list of members (6 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 October 2004Return made up to 15/10/04; full list of members (6 pages)
27 October 2004Return made up to 15/10/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 February 2004Registered office changed on 23/02/04 from: 69 high street hemel hempstead hertfordshire HP1 3AF (1 page)
23 February 2004Registered office changed on 23/02/04 from: 69 high street hemel hempstead hertfordshire HP1 3AF (1 page)
23 October 2003Return made up to 15/10/03; full list of members (6 pages)
23 October 2003Return made up to 15/10/03; full list of members (6 pages)
26 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 February 2003Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
20 February 2003Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
24 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
27 October 2001Return made up to 15/10/01; full list of members (6 pages)
27 October 2001Return made up to 15/10/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 October 2000Return made up to 15/10/00; full list of members (6 pages)
25 October 2000Return made up to 15/10/00; full list of members (6 pages)
13 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
13 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
27 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
12 October 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
12 November 1998Ad 15/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998New secretary appointed;new director appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998Ad 15/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1998New secretary appointed;new director appointed (2 pages)
12 November 1998Secretary resigned (1 page)
15 October 1998Incorporation (15 pages)
15 October 1998Incorporation (15 pages)